Entity Name: | SAIGEBROOK SUMMIT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAIGEBROOK SUMMIT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Oct 2013 (11 years ago) |
Date of dissolution: | 16 May 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 May 2024 (10 months ago) |
Document Number: | L13000142097 |
FEI/EIN Number |
45-3062708
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 210 E Church Street, Weatherford, TX, 76086, US |
Mail Address: | 220 Adams Dr., Ste. 280, #138, Weatherford, TX, 76086, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION COMPANY OF MIAMI | Agent | - |
STEPHENS LISA | President | 220 Adams Dr., Ste. 280, #138, Weatherford, TX, 76086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-05-16 | - | - |
REINSTATEMENT | 2022-01-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 210 E Church Street, Weatherford, TX 76086 | - |
CHANGE OF MAILING ADDRESS | 2022-01-25 | 210 E Church Street, Weatherford, TX 76086 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-07 | 200 SOUTH BISCAYNE BLVD, SUITE 4100 (GJC), MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-07 | Corporation Company of Miami | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-05-16 |
ANNUAL REPORT | 2023-01-19 |
REINSTATEMENT | 2022-01-25 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-29 |
AMENDED ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State